EQUANS EV SOLUTIONS LIMITED
Overview
| Company Name | EQUANS EV SOLUTIONS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07214557 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of EQUANS EV SOLUTIONS LIMITED?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is EQUANS EV SOLUTIONS LIMITED located?
| Registered Office Address | First Floor, Neon Q10 Quorum Business Park Benton Lane NE12 8BU Newcastle Upon Tyne England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of EQUANS EV SOLUTIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| ENGIE EV SOLUTIONS LIMITED | Nov 07, 2019 | Nov 07, 2019 |
| CHARGEPOINT SERVICES LIMITED | Apr 07, 2010 | Apr 07, 2010 |
What are the latest accounts for EQUANS EV SOLUTIONS LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2024 |
| Next Accounts Due On | Dec 31, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for EQUANS EV SOLUTIONS LIMITED?
| Last Confirmation Statement Made Up To | Apr 07, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 21, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 07, 2025 |
| Overdue | No |
What are the latest filings for EQUANS EV SOLUTIONS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Director's details changed for Mr Simon Mark Jeffery on Oct 31, 2024 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr James Peter Hamilton Graham on Feb 14, 2025 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 42 pages | AA | ||||||||||
Confirmation statement made on Apr 07, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 37 pages | AA | ||||||||||
Termination of appointment of Paul Anthony Roberts as a director on Aug 12, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Simon Mark Jeffery as a director on Aug 04, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Apr 07, 2024 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Equans Holding Uk Limited as a person with significant control on Oct 11, 2022 | 2 pages | PSC05 | ||||||||||
Full accounts made up to Dec 31, 2021 | 36 pages | AA | ||||||||||
Termination of appointment of Bilal Hashim Lala as a director on Jun 30, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 07, 2023 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX England to First Floor, Neon Q10 Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BU on Oct 11, 2022 | 1 pages | AD01 | ||||||||||
Appointment of Pieter Marie Gustaaf Moens as a secretary on Jul 16, 2022 | 2 pages | AP03 | ||||||||||
Termination of appointment of Sarah Jane Gregory as a secretary on Jul 15, 2022 | 1 pages | TM02 | ||||||||||
Full accounts made up to Dec 31, 2020 | 36 pages | AA | ||||||||||
Confirmation statement made on Apr 07, 2022 with updates | 4 pages | CS01 | ||||||||||
Change of details for Engie Services Holding Uk Limited as a person with significant control on Apr 04, 2022 | 2 pages | PSC05 | ||||||||||
Certificate of change of name Company name changed engie ev solutions LIMITED\certificate issued on 04/04/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Appointment of James Peter Hamilton Graham as a director on Mar 01, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Samuel Hockman as a director on Feb 28, 2022 | 1 pages | TM01 | ||||||||||
Register inspection address has been changed from 4th Floor, 6 Bevis Marks London EC3A 7AF England to 4th Floor 6 Bevis Marks London EC3A 7BA | 1 pages | AD02 | ||||||||||
Register(s) moved to registered inspection location 4th Floor, 6 Bevis Marks London EC3A 7AF | 1 pages | AD03 | ||||||||||
Who are the officers of EQUANS EV SOLUTIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MOENS, Pieter Marie Gustaaf | Secretary | Q10 Quorum Business Park Benton Lane NE12 8BU Newcastle Upon Tyne First Floor, Neon England | 298362070001 | |||||||
| GRAHAM, James Peter Hamilton | Director | Q10 Quorum Business Park Benton Lane NE12 8BU Newcastle Upon Tyne First Floor, Neon England | England | British | 285985120002 | |||||
| JEFFERY, Simon Mark | Director | Q10 Quorum Business Park Benton Lane NE12 8BU Newcastle Upon Tyne First Floor, Neon England | England | British | 240470950003 | |||||
| GREGORY, Sarah Jane | Secretary | Canada Square Level 20 E14 5LQ London 25 England | 284130150001 | |||||||
| BAMBERG, Alexander Rolf | Director | Hensting Lane Fishers Pond SO50 7HH Eastleigh Elm Farm Hampshire | United Kingdom | British | 77114060003 | |||||
| CHAPMAN, Geoffrey Ian Aitken | Director | 89 Worship Street EC2A 2BF London The City Arc | England | British | 39830190001 | |||||
| FREEDMAN, Phillip | Director | Bolter's Lane BA4 4JU Shepton Mallet Beacon Farm Somerset United Kingdom | United Kingdom | British | 150036170001 | |||||
| GOODALL, Christopher Frank William | Director | 89 Worship Street EC2A 2BF London The City Arc | England | British | 245242790001 | |||||
| HOCKMAN, Samuel | Director | Benton Lane NE12 8EX Newcastle Upon Tyne Q3 Office Quorum Business Park England | England | British | 244083050001 | |||||
| LALA, Bilal Hashim | Director | Q10 Quorum Business Park Benton Lane NE12 8BU Newcastle Upon Tyne First Floor, Neon England | United Kingdom | British | 108307370001 | |||||
| LITTLE, David Charles | Director | 89 Worship Street EC2A 2BF London The City Arc | England | British | 9066520002 | |||||
| LITTLE, Richard Patrick | Director | Hawkley GU33 6NF Liss Hawkley House Hampshire | United Kingdom | British | 86021280001 | |||||
| MACPHERSON, Colin | Director | Benton Lane NE12 8EX Newcastle Upon Tyne Q3 Office Quorum Business Park England | England | British | 122753690001 | |||||
| MARCINKOWSKI, Olubukola Adekemi | Director | Benton Lane NE12 8EX Newcastle Upon Tyne Q3 Office Quorum Business Park England | England | British | 135104710002 | |||||
| ROBERTS, Paul Anthony | Director | Q10 Quorum Business Park Benton Lane NE12 8BU Newcastle Upon Tyne First Floor, Neon England | United Kingdom | British | 258041040001 | |||||
| WELLS, Robert John | Director | Benton Lane NE12 8EX Newcastle Upon Tyne Q3 Office Quorum Business Park England | England | British | 241989330001 |
Who are the persons with significant control of EQUANS EV SOLUTIONS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Equans Holding Uk Limited | Jun 14, 2019 | Q10 Quorum Business Park Benton Lane NE12 8BU Newcastle Upon Tyne First Floor, Neon United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Iq Capital Custodian Ltd. | May 04, 2016 | Regent Street CB2 1AW Cambridge 85 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Richard Patrick Little | Apr 06, 2016 | 89 Worship Street EC2A 2BF London The City Arc | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Alexander Rolf Bamberg | Apr 06, 2016 | 89 Worship Street EC2A 2BF London The City Arc | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0